Company NameV.M. Entertainment Limited
DirectorJohn Daniel Brownlie
Company StatusActive
Company NumberSC238638
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Daniel Brownlie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleNightclub
Country of ResidenceScotland
Correspondence Address37 Burnside Avenue
Aviemore
Inverness-Shire
PH22 1SE
Scotland
Secretary NameMiss Shelley Maire Maguire
StatusCurrent
Appointed19 July 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleHousekeeper
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Director NameHans Kurt Vieregge
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craigowrie Place
Aviemore
Inverness Shire
PH22 1UA
Scotland
Director NameMr Justin Vieregge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Craigowrie Place
Aviemore
Inverness-Shire
PH22 1UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameScarista Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
IV1 1SY
Scotland

Location

Registered Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 30 September 2021 (4 pages)
5 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Amended accounts made up to 30 September 2009 (7 pages)
16 March 2011Amended accounts made up to 30 September 2009 (7 pages)
11 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Termination of appointment of Justin Vieregge as a director (1 page)
3 February 2010Termination of appointment of Hans Vieregge as a director (1 page)
3 February 2010Termination of appointment of Justin Vieregge as a director (1 page)
3 February 2010Termination of appointment of Hans Vieregge as a director (1 page)
8 December 2009Director's details changed for Justin Vieregge on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Justin Vieregge on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr John Daniel Brownlie on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Miss Shelley Maire Maguire on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Miss Shelley Maire Maguire on 8 December 2009 (1 page)
8 December 2009Director's details changed for Mr John Daniel Brownlie on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Hans Kurt Vieregge on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Hans Kurt Vieregge on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Hans Kurt Vieregge on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr John Daniel Brownlie on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Miss Shelley Maire Maguire on 8 December 2009 (1 page)
8 December 2009Director's details changed for Justin Vieregge on 8 December 2009 (2 pages)
13 August 2009Appointment terminated secretary scarista LIMITED (1 page)
13 August 2009Secretary appointed miss shelley maire maguire (1 page)
13 August 2009Secretary appointed miss shelley maire maguire (1 page)
13 August 2009Appointment terminated secretary scarista LIMITED (1 page)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Director's change of particulars / john brownlie / 02/04/2009 (1 page)
7 April 2009Director's change of particulars / john brownlie / 02/04/2009 (1 page)
17 March 2009Director appointed mr john daniel brownlie (1 page)
17 March 2009Director appointed mr john daniel brownlie (1 page)
12 February 2009Return made up to 24/10/08; full list of members (4 pages)
12 February 2009Return made up to 24/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2008Return made up to 24/10/07; full list of members (4 pages)
25 April 2008Return made up to 24/10/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 November 2005Return made up to 24/10/05; full list of members (2 pages)
7 November 2005Return made up to 24/10/05; full list of members (2 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 January 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
16 January 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
16 January 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
25 October 2002New director appointed (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)